Marthall
Knutsford
Cheshire
WA16 8SX
Director Name | Paul Anthony Connolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Sandalbridge Lane Marthall Knutsford Cheshire WA16 8SX |
Secretary Name | Paul Anthony Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Sandalbridge Lane Marthall Knutsford Cheshire WA16 8SX |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 June 1999 | Dissolved (1 page) |
---|---|
8 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 1999 | O/C 17/10/97 rem/appt liq (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1995 | Liquidators statement of receipts and payments (6 pages) |